Company Information for CLASS CARS LIMITED
UNIT 1 CHESS BUSINESS PARK, MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1SD,
|
Company Registration Number
05392265
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLASS CARS LIMITED | |
Legal Registered Office | |
UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD Other companies in HP5 | |
Company Number | 05392265 | |
---|---|---|
Company ID Number | 05392265 | |
Date formed | 2005-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-10 05:28:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Class Cars LLC | 8190 West Colfax Avenue Lakewood CO 80214 | Voluntarily Dissolved | Company formed on the 2005-12-23 | |
Class Cars LLC | 1406 East Mulberry St. Fort Collins CO 80524 | Voluntarily Dissolved | Company formed on the 2010-09-01 | |
CLASS CARS BY MARLAR, INC. | 501 FIRST AVE N ST PETERSBURG FL 33701 | Inactive | Company formed on the 1989-04-26 | |
CLASS CARS INC | North Carolina | Unknown | ||
CLASS CARS (MIDLANDS) LIMITED | AVALON HOUSE 25 ZOAR STREET DUDLEY WEST MIDLANDS DY3 2PA | Active - Proposal to Strike off | Company formed on the 2020-06-16 | |
CLASS CARS LIMITED | KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS | Active | Company formed on the 2023-07-14 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GEORGE DELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH WALTER DELL |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J & R SELF STORAGE CHESTERFIELD LTD | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
J&R SELF STORAGE LTD | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
J & R CAR AND VAN HIRE LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher George Dell on 2017-05-04 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/16 FROM 31a High Street Chesham Bucks HP5 1BW | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WALTER DELL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Dell on 2015-10-08 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER DELL / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DELL / 10/03/2011 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER DELL / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DELL / 11/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 12 QUARRENDON ROAD AMERSHAM BUCKS HP7 9EB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2012-04-01 | £ 18,299 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASS CARS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 22,262 |
Debtors | 2012-04-01 | £ 22,262 |
Shareholder Funds | 2012-04-01 | £ 3,964 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CLASS CARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |